LMGC MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with updates |
14/02/2514 February 2025 | Accounts for a dormant company made up to 2024-06-30 |
24/01/2524 January 2025 | Secretary's details changed for Cosec Management Services on 2025-01-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
20/05/2420 May 2024 | Appointment of Mr Leslie Tyrone James Hillary as a director on 2024-04-19 |
20/05/2420 May 2024 | Termination of appointment of Jonathan Martin Edwards as a director on 2024-04-19 |
20/05/2420 May 2024 | Appointment of Mr Paul Frederick Noble as a director on 2024-04-19 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with updates |
15/04/2415 April 2024 | Termination of appointment of Leon David Lloyd as a director on 2024-04-15 |
06/03/246 March 2024 | Appointment of Mr Jonathan Martin Edwards as a director on 2024-01-19 |
23/02/2423 February 2024 | Micro company accounts made up to 2023-06-30 |
31/01/2431 January 2024 | Termination of appointment of Lewis Moody as a secretary on 2024-01-31 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with updates |
04/01/234 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with updates |
10/02/2210 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/02/214 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/05/2027 May 2020 | CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
27/05/2027 May 2020 | REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 1 OAKWOOD ROAD DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3LH |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
06/03/186 March 2018 | SECRETARY APPOINTED MR LEWIS MOODY |
22/01/1822 January 2018 | APPOINTMENT TERMINATED, SECRETARY SIMON ELKINGTON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/05/169 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/05/158 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
13/05/1413 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
16/05/1316 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
19/06/1219 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
09/05/119 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
10/05/1010 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
11/11/0911 November 2009 | APPOINTMENT TERMINATED, SECRETARY LEWIS MOODY |
30/10/0930 October 2009 | PREVEXT FROM 31/05/2009 TO 30/06/2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
07/02/097 February 2009 | SECRETARY APPOINTED SIMON JAMES ELKINGTON |
19/01/0919 January 2009 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM LIGHT HOUSE PROPERTIES 39A CARHOLME ROAD LINCOLN LINCOLNSHIRE LN1 1RN |
16/10/0816 October 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
02/09/082 September 2008 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM RINGROSE LAW, ST. PETER-AT-ARCHES, SILVER STREET LINCOLN LINCOLNSHIRE LN2 1EA |
08/05/078 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company